Search icon

DYNAMIC MEDICAL SYSTEMS INC.

Company Details

Name: DYNAMIC MEDICAL SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1992 (33 years ago)
Entity Number: 1667094
ZIP code: 10309
County: New York
Place of Formation: New York
Address: 6203 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-948-5668

Phone +1 718-966-7510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANE GREENE DOS Process Agent 6203 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
DIANE GREENE Chief Executive Officer 6203 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

National Provider Identifier

NPI Number:
1437127263

Authorized Person:

Name:
MRS. DIANE C GREENE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7182276251

Licenses

Number Status Type Date End date
1249412-DCA Inactive Business 2007-03-06 2009-03-15
0970317-DCA Inactive Business 2001-04-10 2009-03-15

History

Start date End date Type Value
2004-10-19 2006-09-15 Address 6203 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1998-09-28 2006-09-15 Address 6203 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1998-09-28 2004-10-19 Address 855 AVE OF THE AMERICA, STE 425, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-09-28 2006-09-15 Address 6203 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1993-09-24 1998-09-28 Address 400 CENTRAL PARK WEST, SUITE 3-D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080829002540 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060915002189 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041019002119 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020814002468 2002-08-14 BIENNIAL STATEMENT 2002-09-01
000911002096 2000-09-11 BIENNIAL STATEMENT 2000-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
836071 LICENSE INVOICED 2007-03-20 250 Dealer in Products for the Disabled License Fee
410519 RENEWAL INVOICED 2007-01-26 200 Dealer in Products for the Disabled License Renewal
410520 RENEWAL INVOICED 2005-01-20 200 Dealer in Products for the Disabled License Renewal
410521 RENEWAL INVOICED 2003-02-14 200 Dealer in Products for the Disabled License Renewal
410522 RENEWAL INVOICED 2001-04-12 200 Dealer in Products for the Disabled License Renewal
410518 LICENSE INVOICED 1997-09-08 200 Dealer in Products for the Disabled License Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State